Company Name32 Learn Limited
Company StatusDissolved
Company Number04634535
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 2 months ago)
Dissolution Date24 August 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Andrew William Sweeney
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(1 week, 1 day after company formation)
Appointment Duration13 years, 7 months (closed 24 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Lodge Bank
Brinscall
Chorley
Lancashire
PR6 8QU
Secretary NameMichelle Paula Sweeney
NationalityBritish
StatusClosed
Appointed21 January 2003(1 week, 1 day after company formation)
Appointment Duration13 years, 7 months (closed 24 August 2016)
RoleSecretary
Correspondence AddressThe Lodge Lodge Bank
Brinscall
Chorley
Lancashire
PR6 8QU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,186,860
Cash£448,479
Current Liabilities£42,368

Accounts

Latest Accounts4 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 March

Filing History

24 August 2016Final Gazette dissolved following liquidation (1 page)
24 August 2016Final Gazette dissolved following liquidation (1 page)
24 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Return of final meeting in a members' voluntary winding up (10 pages)
24 May 2016Return of final meeting in a members' voluntary winding up (10 pages)
1 July 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 1 July 2015 (2 pages)
7 May 2015Previous accounting period shortened from 31 January 2016 to 4 March 2015 (1 page)
7 May 2015Previous accounting period shortened from 31 January 2016 to 4 March 2015 (1 page)
7 May 2015Total exemption small company accounts made up to 4 March 2015 (3 pages)
7 May 2015Previous accounting period shortened from 31 January 2016 to 4 March 2015 (1 page)
7 May 2015Total exemption small company accounts made up to 4 March 2015 (3 pages)
7 May 2015Total exemption small company accounts made up to 4 March 2015 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 March 2015Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 26 March 2015 (2 pages)
26 March 2015Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 26 March 2015 (2 pages)
25 March 2015Appointment of a voluntary liquidator (1 page)
25 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-05
(1 page)
25 March 2015Declaration of solvency (3 pages)
25 March 2015Appointment of a voluntary liquidator (1 page)
25 March 2015Declaration of solvency (3 pages)
19 February 2015Secretary's details changed for Michelle Paula Sweeney on 1 August 2014 (1 page)
19 February 2015Secretary's details changed for Michelle Paula Sweeney on 1 August 2014 (1 page)
19 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
(4 pages)
19 February 2015Secretary's details changed for Michelle Paula Sweeney on 1 August 2014 (1 page)
19 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
(4 pages)
19 February 2015Director's details changed for Mr Andrew William Sweeney on 1 August 2014 (2 pages)
19 February 2015Director's details changed for Mr Andrew William Sweeney on 1 August 2014 (2 pages)
19 February 2015Director's details changed for Mr Andrew William Sweeney on 1 August 2014 (2 pages)
15 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(4 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
16 January 2013Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 16 January 2013 (1 page)
16 January 2013Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 16 January 2013 (1 page)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Andrew William Sweeney on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Andrew William Sweeney on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Andrew William Sweeney on 4 February 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 January 2009Return made up to 13/01/09; full list of members (3 pages)
19 January 2009Return made up to 13/01/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 January 2008Return made up to 13/01/08; full list of members (2 pages)
15 January 2008Return made up to 13/01/08; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 January 2007Return made up to 13/01/07; full list of members (2 pages)
25 January 2007Return made up to 13/01/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 May 2006Ad 31/12/05--------- £ si 2@1 (2 pages)
15 May 2006Ad 31/12/05--------- £ si 2@1 (2 pages)
9 February 2006Return made up to 13/01/06; full list of members (2 pages)
9 February 2006Return made up to 13/01/06; full list of members (2 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
9 February 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
12 February 2004Return made up to 13/01/04; full list of members (6 pages)
12 February 2004Return made up to 13/01/04; full list of members (6 pages)
26 January 2003New secretary appointed (2 pages)
26 January 2003New secretary appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003Ad 21/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003Ad 21/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
13 January 2003Incorporation (9 pages)
13 January 2003Incorporation (9 pages)